Company NameWorldwide Fashion Limited
Company StatusDissolved
Company Number04775996
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamesBooks House Limited and Worldwilde Fashion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilshire & Associates Co Llc (Corporation)
StatusClosed
Appointed10 May 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 12 August 2014)
Correspondence Address334 East Lake Road Suite 288
Palm Harbor Fl
34685
United States
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleTrust Officer
Country of ResidenceEngland
Correspondence Address6a Carlton Road
Northumberland Heath
Erith
Kent
DA8 1DW
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Flat 47
Evan Cook Close
London
SE15 2HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameHelmbrook Limited (Corporation)
Date of BirthNovember 2001 (Born 22 years ago)
StatusResigned
Appointed11 May 2005(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 10 May 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Culmead LTD
50.00%
Ordinary
500 at £1Rushmead LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,786
Cash£12,215
Current Liabilities£8,429

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2014Termination of appointment of Jonathan Purdon as a director (3 pages)
17 March 2014Termination of appointment of Jonathan Purdon as a director (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(5 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Register inspection address has been changed (1 page)
18 March 2011Director's details changed for Mr John Gardner Purdon on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr John Gardner Purdon on 17 March 2011 (2 pages)
6 December 2010Appointment of Mr John Gardner Purdon as a director (2 pages)
6 December 2010Appointment of Mr John Gardner Purdon as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Wilshire & Associates Co Llc on 1 October 2009 (1 page)
10 August 2010Director's details changed for Wilshire & Associates Co Llc on 1 October 2009 (1 page)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Wilshire & Associates Co Llc on 1 October 2009 (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2010Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
11 March 2010Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
10 September 2009Registered office changed on 10/09/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
10 September 2009Registered office changed on 10/09/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
5 August 2008Registered office changed on 05/08/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
5 August 2008Appointment terminated secretary ashdown secretaries LIMITED (1 page)
5 August 2008Appointment terminated secretary ashdown secretaries LIMITED (1 page)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 June 2007Return made up to 23/05/07; full list of members (2 pages)
15 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 June 2006Return made up to 23/05/06; full list of members (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
1 February 2006Memorandum and Articles of Association (28 pages)
1 February 2006Memorandum and Articles of Association (28 pages)
27 January 2006Company name changed worldwilde fashion LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed worldwilde fashion LIMITED\certificate issued on 27/01/06 (2 pages)
5 July 2005Memorandum and Articles of Association (29 pages)
5 July 2005Memorandum and Articles of Association (29 pages)
27 June 2005Company name changed books house LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed books house LIMITED\certificate issued on 27/06/05 (2 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
11 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Registered office changed on 11/01/04 from: 1 1 beech court 28 bisterne avenue london (1 page)
11 January 2004Registered office changed on 11/01/04 from: 1 1 beech court 28 bisterne avenue london (1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
12 June 2003Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2003Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
12 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
23 May 2003Incorporation (30 pages)
23 May 2003Incorporation (30 pages)